SCDB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY DAVID BYRNE

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BYRNE

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/10/1423 October 2014 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
C/O RICHARD BUDZYNSKI
SCDB LTD THE EDGE BUSINESS CENTRE
CLOWES STREET
MANCHESTER
LANCASHIRE
M3 5NA
ENGLAND

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
C/O DAVID BYRNE
THE EDGE BUSINESS CENTRE THE EDGE
CLOWES STREET
MANCHESTER
LANCASHIRE
M3 5NA
ENGLAND

View Document

21/06/1321 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BYRNE / 01/04/2011

View Document

22/06/1222 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN CRITCHLOW / 01/04/2011

View Document

22/06/1222 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY BYRNE / 01/04/2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM PALL MALL 61-67 KING STREET MANCHESTER M2 4PD UNITED KINGDOM

View Document

11/07/1111 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED ASC RENEWABLES LIMITED CERTIFICATE ISSUED ON 31/03/11

View Document

25/05/1025 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company